LILYGATE HOMES (BILLERICAY) LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/01/2525 January 2025 | Final Gazette dissolved following liquidation |
| 25/01/2525 January 2025 | Final Gazette dissolved following liquidation |
| 25/10/2425 October 2024 | Return of final meeting in a creditors' voluntary winding up |
| 08/03/248 March 2024 | Liquidators' statement of receipts and payments to 2024-02-16 |
| 03/03/233 March 2023 | Resolutions |
| 03/03/233 March 2023 | Resolutions |
| 03/03/233 March 2023 | Resolutions |
| 02/03/232 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 01/03/231 March 2023 | Registered office address changed from 1st Floor Lansdowne House Berkeley Square Mayfair London W1J 6ER England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2023-03-01 |
| 01/03/231 March 2023 | Statement of affairs |
| 01/03/231 March 2023 | Appointment of a voluntary liquidator |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
| 15/12/2115 December 2021 | Cessation of Raman Thukral as a person with significant control on 2021-12-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 10/05/2110 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 11/03/2111 March 2021 | REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 1ST FLOOR LANSDOWNE HOUSE 57, BERKELEY SQUARE MAYFAIR LONDON W1J 6ER ENGLAND |
| 15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH SL1 8DF UNITED KINGDOM |
| 15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 1ST FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE MAYFAIR LONDON W1J 6ER ENGLAND |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/10/207 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
| 27/09/1927 September 2019 | DIRECTOR APPOINTED MR VINESH KUMAR PAREKH |
| 27/09/1927 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RAMAN THUKRAL |
| 13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR RAMAN THUKRAL / 13/05/2019 |
| 13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN THUKRAL / 13/05/2019 |
| 11/10/1811 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company